ORGANIC PROPERTIES LIMITED
HEREFORD

Hellopages » Herefordshire » Herefordshire, County of » HR4 9TA

Company number 08749269
Status Active
Incorporation Date 25 October 2013
Company Type Private Limited Company
Address MORTIMER HOUSE, HOLMER ROAD, HEREFORD, ENGLAND, HR4 9TA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Registration of charge 087492690013, created on 19 January 2017; Total exemption small company accounts made up to 30 June 2016; Registered office address changed from Market Chambers 1 Blackfriars Street Hereford Herefordshire HR4 9HS to Mortimer House Holmer Road Hereford HR4 9TA on 16 September 2016. The most likely internet sites of ORGANIC PROPERTIES LIMITED are www.organicproperties.co.uk, and www.organic-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and twelve months. Organic Properties Limited is a Private Limited Company. The company registration number is 08749269. Organic Properties Limited has been working since 25 October 2013. The present status of the company is Active. The registered address of Organic Properties Limited is Mortimer House Holmer Road Hereford England Hr4 9ta. . WEERASINGHE, Rohan Bertrand is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
WEERASINGHE, Rohan Bertrand
Appointed Date: 25 October 2013
59 years old

ORGANIC PROPERTIES LIMITED Events

28 Jan 2017
Registration of charge 087492690013, created on 19 January 2017
19 Jan 2017
Total exemption small company accounts made up to 30 June 2016
16 Sep 2016
Registered office address changed from Market Chambers 1 Blackfriars Street Hereford Herefordshire HR4 9HS to Mortimer House Holmer Road Hereford HR4 9TA on 16 September 2016
13 May 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1

14 Apr 2016
Registration of charge 087492690012, created on 31 March 2016
...
... and 14 more events
17 Apr 2015
Registration of charge 087492690002, created on 15 April 2015
24 Mar 2015
Accounts for a dormant company made up to 31 October 2014
28 Nov 2014
Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1

28 Nov 2014
Director's details changed for Mr Rohan Weerasinghe on 1 May 2014
25 Oct 2013
Incorporation
Statement of capital on 2013-10-25
  • GBP 1

ORGANIC PROPERTIES LIMITED Charges

19 January 2017
Charge code 0874 9269 0013
Delivered: 28 January 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 30 hanover street newcastle…
31 March 2016
Charge code 0874 9269 0012
Delivered: 14 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 34-36 park road blackpool…
31 March 2016
Charge code 0874 9269 0011
Delivered: 6 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 46-48 grey road liverpool…
5 February 2016
Charge code 0874 9269 0010
Delivered: 11 February 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 35 lord street blackpool lancashire…
4 February 2016
Charge code 0874 9269 0009
Delivered: 11 February 2016
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 262 princes road…
4 February 2016
Charge code 0874 9269 0008
Delivered: 5 February 2016
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 262 princes road…
15 September 2015
Charge code 0874 9269 0007
Delivered: 28 September 2015
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: 34 and 36 park road blackpool…
15 September 2015
Charge code 0874 9269 0006
Delivered: 28 September 2015
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: 34 and 36 park road blackpool…
9 September 2015
Charge code 0874 9269 0005
Delivered: 21 September 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
6 July 2015
Charge code 0874 9269 0004
Delivered: 14 July 2015
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: All that the freehold interest in the land and property…
6 July 2015
Charge code 0874 9269 0003
Delivered: 14 July 2015
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: All that the freehold interest in the land and property…
15 April 2015
Charge code 0874 9269 0002
Delivered: 17 April 2015
Status: Outstanding
Persons entitled: Auction Finance Limited
Description: 35 lord street blackpool…
15 April 2015
Charge code 0874 9269 0001
Delivered: 17 April 2015
Status: Outstanding
Persons entitled: Auction Finance Limited
Description: 35 lord street blackpool…